PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED

PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10498997
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED located?

    Registered Office Address
    Ground Floor, 1330 Arlington Business Park
    Theale
    RG7 4SA Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK HEALTH & REHABILITATION SERVICES LIMITEDDec 12, 2016Dec 12, 2016
    CARE UK (HIJ) LIMITEDNov 28, 2016Nov 28, 2016

    What are the latest accounts for PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ross Dowsett as a director on Nov 06, 2025

    1 pagesTM01

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    53 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England to Ground Floor, 1330 Arlington Business Park Theale Reading RG7 4SA on Aug 19, 2024

    1 pagesAD01

    Full accounts made up to Sep 30, 2023

    61 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Colman Moher as a director on May 03, 2023

    2 pagesAP01

    Termination of appointment of David George Stickland as a director on Apr 21, 2023

    1 pagesTM01

    Appointment of Mr Ross Dowsett as a director on Mar 01, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    60 pagesAA

    Registration of charge 104989970005, created on Jan 17, 2023

    10 pagesMR01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 104989970003 in full

    1 pagesMR04

    Satisfaction of charge 104989970004 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2021

    59 pagesAA

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    36 pagesAA

    Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021

    2 pagesAP03

    Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021

    1 pagesTM02

    Confirmation statement made on Nov 27, 2020 with updates

    4 pagesCS01

    Change of details for Care Uk Healthcare Holdings Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2020

    RES15

    Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on Aug 05, 2020

    1 pagesAD01

    Change of details for Care Uk Healthcare Holdings Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Who are the officers of PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGE, Lee Stafford
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Secretary
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    282032710001
    EASTON, James William
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    United KingdomBritish118320980001
    MOHER, Colman
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandIrish195751220003
    CALOW, Jonathan David
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Secretary
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    219407060001
    DOWSETT, Ross Martin, Mr.
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandBritish306409940001
    PARISH, Michael Robert
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish151240810001
    STICKLAND, David George
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    United KingdomBritish130704670001
    WHITECROSS, Philip James
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish193730760001

    Who are the persons with significant control of PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Practice Plus Group Holdings Limited
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    May 25, 2017
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number10787931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Care Uk Limited
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Nov 28, 2016
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number1668247
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0